Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director Name | Mr Jack Eddie Turner |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(43 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Daniel Bullbrook |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Secretary Name | Mrs Barbara Morrison |
---|---|
Status | Current |
Appointed | 20 December 2013(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Ms Sophie Harrison |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Luke Turner |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Ms Zelda Turner |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Mark Terence Young |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Oldham OL8 3EJ |
Director Name | Mr Damian Joseph O'Connor |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(71 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Myles Keith Walmsley |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(41 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Antoinette June Turner |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | 79 Stamford New Road Bowdon Altrincham Cheshire WA14 2JJ |
Secretary Name | Stephen Andrzej Gmerek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 8 Greenhill Avenue Sale Cheshire M33 6LS |
Secretary Name | Mr Myles Keith Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lower Cribden Avenue Rawtenstall Lancashire BB4 6SW |
Secretary Name | Michael Ernest Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(45 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 4 Woodstock Drive Tottington Bury Lancashire BL8 4BW |
Director Name | Kevin Rutherford |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(50 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr James Wilson Young |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(50 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Joanne Ruth Bloomfield |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(53 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Leonard Pashley |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(55 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Paul John Fitzpatrick |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(55 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Ms Sharon Louise Batty |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(68 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2019) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Mark Terence Young |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Oldham OL8 3EJ |
Website | www.turner-bianca.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6270045 |
Telephone region | Manchester |
Registered Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £87,753,206 |
Gross Profit | £16,220,657 |
Net Worth | £24,702,509 |
Cash | £1,176,608 |
Current Liabilities | £12,771,851 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2023 (2 months, 1 week from now) |
13 March 1995 | Delivered on: 15 March 1995 Satisfied on: 17 July 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge. Particulars: By way of legal mortgage all legal interests and otherwise by way of specific equitable charge land and buildings on the south east side of midland street,ardwick.t/no.GM19779 (to the full extent of the company's interest in such property or its proceeds of sale).fixed charge all the plant,machinery,fixtures,fittings,furniture,equipment,implements and utensils now and future at the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 February 1995 | Delivered on: 28 February 1995 Satisfied on: 10 June 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1991 | Delivered on: 25 September 1991 Satisfied on: 19 December 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £37597.79 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge over: 1 x bmw 520I SE motorcar, reg.no. J803 hck chassis no. B005367 1 x citroen bx 19TGD motor car, reg.no. J35IMNB chassis no. 57XC9393 1X citroen BX16TGS motor car, reg.no.J344 mnb chassis no. 58XB9329. Fully Satisfied |
13 May 1987 | Delivered on: 28 May 1987 Satisfied on: 2 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & building on south east side of claremont street & to the south west side of ashton road hathershaw oldham greater manchester title no's gm 281661 and gm 281662. Fully Satisfied |
6 May 1987 | Delivered on: 27 May 1987 Satisfied on: 19 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over the undermentioned property and the proceeds of sale thereof. L/h unit 19 and 20 crick motorway estate crick northants.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 March 1995 | Delivered on: 15 March 1995 Satisfied on: 17 July 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this legal charge. Particulars: By way of legal mortgage all legal interests and otherwise by way of specific equitable charge over land and buildings on the south east side of claremont street,hathershaw oldham.t/no.GM281662 (to the full extent of the company's interest in the property or its proceeds of sale).by way of fixed charge all the plant,machinery,fixtures,fittings,furniture,equipment,implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
30 April 1976 | Delivered on: 18 May 1976 Satisfied on: 19 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) a specific & floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital. Together with book and other debts. 2) units 19 & 20 block d eldon way, crick northamptonshire. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of midland street ardwick.t/no.GM19779 and commonly k/as unit 7 midland street ardwick. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 March 1995 | Delivered on: 8 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south east side of claremont street hathershaw oldham t/n GM281662. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
17 February 1995 | Delivered on: 23 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 July 2017 | Delivered on: 14 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land known as bell mill, claremont street, oldham, OL8 3EJ. Freehold land known as the land lying to the south west of ashton road, hathershaw. Outstanding |
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
24 October 2016 | Delivered on: 24 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 July 2010 | Delivered on: 27 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 June 2010 | Delivered on: 8 June 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
9 August 2000 | Delivered on: 24 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 midland street ardwick. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 1995 | Delivered on: 3 October 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south west of ashton road hathershaw oldham greater manchester t/no.GM281661. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
3 October 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
---|---|
8 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 July 2021 | Satisfaction of charge 004738240017 in full (1 page) |
22 June 2021 | Appointment of Mr Damian Joseph O'connor as a director on 1 June 2021 (2 pages) |
11 January 2021 | Termination of appointment of Myles Keith Walmsley as a director on 30 September 2020 (1 page) |
11 January 2021 | Termination of appointment of Kevin Rutherford as a director on 11 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Mark Terence Young as a director on 4 January 2021 (2 pages) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
21 September 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
28 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 November 2019 | Termination of appointment of Leonard Pashley as a director on 1 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Paul John Fitzpatrick as a director on 1 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Joanne Ruth Bloomfield as a director on 1 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Sharon Louise Batty as a director on 1 November 2019 (1 page) |
6 October 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of James Wilson Young as a director on 26 October 2018 (1 page) |
1 October 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
22 August 2018 | Memorandum and Articles of Association (33 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
17 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2018 | Change of share class name or designation (2 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Statement of company's objects (2 pages) |
4 January 2018 | Appointment of Ms Zelda Turner as a director on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Ms Sophie Harrison as a director on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Luke Turner as a director on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Ms Zelda Turner as a director on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Ms Sophie Harrison as a director on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Luke Turner as a director on 31 December 2017 (2 pages) |
12 October 2017 | Appointment of Ms Sharon Louise Batty as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Sharon Louise Batty as a director on 1 October 2017 (2 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 July 2017 | Registration of charge 004738240018, created on 3 July 2017 (30 pages) |
14 July 2017 | Registration of charge 004738240018, created on 3 July 2017 (30 pages) |
5 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Leonard Pashley on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Joanne Ruth Bloomfield on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Leonard Pashley on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Joanne Ruth Bloomfield on 1 July 2017 (2 pages) |
9 May 2017 | Satisfaction of charge 004738240016 in full (1 page) |
9 May 2017 | Satisfaction of charge 004738240016 in full (1 page) |
21 March 2017 | Satisfaction of charge 8 in full (2 pages) |
21 March 2017 | Satisfaction of charge 13 in full (2 pages) |
21 March 2017 | Satisfaction of charge 14 in full (1 page) |
21 March 2017 | Satisfaction of charge 12 in full (2 pages) |
21 March 2017 | Satisfaction of charge 7 in full (2 pages) |
21 March 2017 | Satisfaction of charge 11 in full (2 pages) |
21 March 2017 | Satisfaction of charge 7 in full (2 pages) |
21 March 2017 | Satisfaction of charge 8 in full (2 pages) |
21 March 2017 | Satisfaction of charge 12 in full (2 pages) |
21 March 2017 | Satisfaction of charge 11 in full (2 pages) |
21 March 2017 | Satisfaction of charge 13 in full (2 pages) |
21 March 2017 | Satisfaction of charge 14 in full (1 page) |
17 February 2017 | Satisfaction of charge 5 in full (4 pages) |
17 February 2017 | Satisfaction of charge 5 in full (4 pages) |
2 February 2017 | Registration of charge 004738240017, created on 31 January 2017 (22 pages) |
2 February 2017 | Registration of charge 004738240017, created on 31 January 2017 (22 pages) |
22 November 2016 | Registration of charge 004738240016, created on 21 November 2016 (22 pages) |
22 November 2016 | Registration of charge 004738240016, created on 21 November 2016 (22 pages) |
24 October 2016 | Registration of charge 004738240015, created on 24 October 2016 (34 pages) |
24 October 2016 | Registration of charge 004738240015, created on 24 October 2016 (34 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 January 2014 | Appointment of Mrs Barbara Morrison as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Michael Travis as a secretary (1 page) |
3 January 2014 | Appointment of Mrs Barbara Morrison as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Michael Travis as a secretary (1 page) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (12 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (12 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (12 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (12 pages) |
1 December 2010 | Appointment of Mr Daniel Bullbrook as a director (2 pages) |
1 December 2010 | Director's details changed for Leonard Pashley on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Leonard Pashley on 1 November 2010 (2 pages) |
1 December 2010 | Appointment of Mr Daniel Bullbrook as a director (2 pages) |
1 December 2010 | Director's details changed for Leonard Pashley on 1 November 2010 (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
22 September 2010 | Director's details changed for Leonard Pashley on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Leonard Pashley on 22 September 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Director's details changed for Mr James Wilson Young on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Jack Eddie Turner on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Joanne Ruth Bloomfield on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul John Fitzpatrick on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Leonard Pashley on 30 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Director's details changed for Mr James Wilson Young on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Jack Eddie Turner on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Joanne Ruth Bloomfield on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul John Fitzpatrick on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Leonard Pashley on 30 July 2010 (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
17 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
17 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
3 March 2009 | Secretary's change of particulars / michael travis / 03/03/2009 (1 page) |
3 March 2009 | Secretary's change of particulars / michael travis / 03/03/2009 (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (7 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (7 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (10 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (10 pages) |
7 November 2006 | Group of companies' accounts made up to 1 April 2006 (30 pages) |
7 November 2006 | Group of companies' accounts made up to 1 April 2006 (30 pages) |
7 November 2006 | Group of companies' accounts made up to 1 April 2006 (30 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (12 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (12 pages) |
13 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 September 2005 | Group of companies' accounts made up to 29 January 2005 (30 pages) |
6 September 2005 | Group of companies' accounts made up to 29 January 2005 (30 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (12 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (12 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
31 August 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
31 August 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (11 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (11 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
4 September 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
4 September 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
4 September 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
20 August 2003 | Return made up to 30/07/03; full list of members
|
29 August 2002 | Group of companies' accounts made up to 26 January 2002 (24 pages) |
29 August 2002 | Group of companies' accounts made up to 26 January 2002 (24 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (11 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (11 pages) |
30 August 2001 | Group of companies' accounts made up to 27 January 2001 (24 pages) |
30 August 2001 | Group of companies' accounts made up to 27 January 2001 (24 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Full group accounts made up to 29 January 2000 (24 pages) |
17 August 2000 | Full group accounts made up to 29 January 2000 (24 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
26 August 1999 | Full group accounts made up to 30 January 1999 (24 pages) |
26 August 1999 | Full group accounts made up to 30 January 1999 (24 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
21 December 1998 | Memorandum and Articles of Association (10 pages) |
21 December 1998 | Memorandum and Articles of Association (10 pages) |
12 August 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
12 August 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
27 August 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
27 August 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 August 1996 | Re-registration of Memorandum and Articles (12 pages) |
21 August 1996 | Auditor's report (1 page) |
21 August 1996 | Balance Sheet (2 pages) |
21 August 1996 | Auditor's statement (1 page) |
21 August 1996 | Declaration on reregistration from private to PLC (1 page) |
21 August 1996 | Application for reregistration from private to PLC (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 August 1996 | Re-registration of Memorandum and Articles (12 pages) |
21 August 1996 | Auditor's report (1 page) |
21 August 1996 | Balance Sheet (2 pages) |
21 August 1996 | Auditor's statement (1 page) |
21 August 1996 | Declaration on reregistration from private to PLC (1 page) |
21 August 1996 | Application for reregistration from private to PLC (1 page) |
21 August 1996 | Resolutions
|
12 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
7 August 1996 | Full group accounts made up to 27 January 1996 (17 pages) |
7 August 1996 | Full group accounts made up to 27 January 1996 (17 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Full group accounts made up to 28 January 1995 (17 pages) |
28 July 1995 | Full group accounts made up to 28 January 1995 (17 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
20 June 1994 | Full group accounts made up to 29 January 1994 (18 pages) |
20 June 1994 | Full group accounts made up to 29 January 1994 (18 pages) |
1 December 1992 | Full group accounts made up to 25 January 1992 (15 pages) |
1 December 1992 | Full group accounts made up to 25 January 1992 (15 pages) |
17 August 1990 | Full group accounts made up to 27 January 1990 (16 pages) |
17 August 1990 | Full group accounts made up to 27 January 1990 (16 pages) |
13 June 1989 | Full accounts made up to 4 June 1988 (11 pages) |
13 June 1989 | Full accounts made up to 29 January 1989 (11 pages) |
13 June 1989 | Full accounts made up to 4 June 1988 (11 pages) |
13 June 1989 | Full accounts made up to 29 January 1989 (11 pages) |
13 June 1989 | Full accounts made up to 4 June 1988 (11 pages) |
11 February 1988 | Accounts made up to 31 May 1987 (11 pages) |
11 February 1988 | Accounts made up to 31 May 1987 (11 pages) |
12 October 1949 | Certificate of incorporation (1 page) |
12 October 1949 | Certificate of incorporation (1 page) |